GOLDSCORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGOLDSCORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03534434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOLDSCORE LIMITED?

    • (7487) /

    Where is GOLDSCORE LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDSCORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for GOLDSCORE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLDSCORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 30, 2015

    28 pages2.35B
    A4LG9AKB

    Administrator's progress report to Jun 07, 2015

    21 pages2.24B
    A4B5PTXM

    Administrator's progress report to Dec 07, 2014

    29 pages2.24B
    A3NE5021

    Notice of extension of period of Administration

    1 pages2.31B
    A3LJ1FVU

    Administrator's progress report to Jun 07, 2014

    29 pages2.24B
    A3BF6A4B

    Administrator's progress report to Dec 07, 2013

    18 pages2.24B
    A2ZJN3IB

    Notice of vacation of office by administrator

    7 pages2.39B
    A2G557LM

    Administrator's progress report to Jun 07, 2013

    27 pages2.24B
    A2BXWLCY

    Administrator's progress report to Dec 07, 2012

    18 pages2.24B
    A1Z9GYE0

    Notice of extension of period of Administration

    1 pages2.31B
    A1N2A3GW

    Administrator's progress report to Jun 07, 2012

    21 pages2.24B
    Q1CK4CTC

    Administrator's progress report to Dec 07, 2011

    18 pages2.24B
    A10PXDYA

    Administrator's progress report to Jun 07, 2011

    18 pages2.24B
    AYJ63VLG

    Notice of extension of period of Administration

    1 pages2.31B
    AYJ64VLH

    Termination of appointment of Carmelo Belligero as a director

    2 pagesTM01
    APXE9QKT

    Administrator's progress report to Dec 07, 2010

    27 pages2.24B
    AS81CQIV

    Notice of extension of period of Administration

    1 pages2.31B
    AR9COQII

    Notice of extension of period of Administration

    1 pages2.31B
    AR5ZRQI4

    Notice of extension of period of Administration

    1 pages2.31B
    AR5YZQIB

    Administrator's progress report to Dec 07, 2010

    16 pages2.24B
    AR92QQIA

    Notice of extension of period of Administration

    1 pages2.31B
    AR5BSQIH

    Termination of appointment of Siva Namasivayam as a director

    2 pagesTM01
    AUHJHQCN

    Notice of extension of period of Administration

    3 pages2.31B
    AKOJUOSB

    Administrator's progress report to Jun 07, 2010

    13 pages2.24B
    A19EALUN

    Who are the officers of GOLDSCORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Elizabeth Marie
    High Spinney Zion Hill
    Ruscombe
    GL6 6DB Stroud
    Gloucestershire
    Secretary
    High Spinney Zion Hill
    Ruscombe
    GL6 6DB Stroud
    Gloucestershire
    British57476210001
    SINCLAIR, David Grant
    Roman House
    296 Golders Green Road
    NW11 9PT London
    Secretary
    Roman House
    296 Golders Green Road
    NW11 9PT London
    BritishC.A.45570970004
    MASTER NOMINEES LIMITED
    Roman House
    296 Golders Green Road
    NW11 9PT London
    Nominee Secretary
    Roman House
    296 Golders Green Road
    NW11 9PT London
    900009220001
    BELLIGERO, Carmelo
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United KingdomBritishMultiple Pub Operator93061770002
    BLUSTON, Derek
    31 Mayfield Gardens
    NW4 2PY London
    Director
    31 Mayfield Gardens
    NW4 2PY London
    EnglandBritishSolicitor2188910001
    BRYK, Raymond Alexander
    15 Mayfield Gardens
    NW4 2PY London
    Director
    15 Mayfield Gardens
    NW4 2PY London
    EnglandBritishSolicitor25663800001
    CHAPMAN, Keith John
    14 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    14 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    EnglandBritishAccountant38741470001
    CRANE, Charles Michael
    16 St Leonards Road
    W13 8PW London
    Director
    16 St Leonards Road
    W13 8PW London
    BritishCompany Director60897990001
    JACKSON, Graham Michael, Dr
    Maesmor Hall
    Maerdy
    LL21 0NS Corwen
    Clwyd
    Director
    Maesmor Hall
    Maerdy
    LL21 0NS Corwen
    Clwyd
    United KingdomBritishCompany Director20761790001
    MEALEY, Michael Charles
    Suite 5 Blandel Bridge House
    56 Sloane Square
    SW1W 8AX London
    Director
    Suite 5 Blandel Bridge House
    56 Sloane Square
    SW1W 8AX London
    BritishCompany Director105300880001
    MURPHY, Seamus
    14 Ragged Staff Wharf
    FOREIGN Gibraltar
    Director
    14 Ragged Staff Wharf
    FOREIGN Gibraltar
    IrishDirector33054130006
    NAMASIVAYAM, Siva
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    EnglandMalaysianChartered Accountant46137410002
    SINCLAIR, David Grant
    Roman House
    296 Golders Green Road
    NW11 9PT London
    Director
    Roman House
    296 Golders Green Road
    NW11 9PT London
    United KingdomBritishC.A.45570970004
    LLC NOMINEES LIMITED
    Roman House
    296 Golders Green Road
    NW11 9PT London
    Nominee Director
    Roman House
    296 Golders Green Road
    NW11 9PT London
    900009210001

    Does GOLDSCORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 28, 2002
    Delivered On Jul 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The duke of york 184 larkhill lane clapham london SW4 6SH title number LN42991. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jun 28, 2002
    Delivered On Jul 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as the granville 1-3 northampton road enfield title number NGL142576. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jun 28, 2002
    Delivered On Jul 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as the lion & unicorn 42-44 gaisford street st.pancras london title number NGL712029. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Jun 28, 2002
    Delivered On Jul 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Legal mortgage
    Created On Sep 01, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the duke of wellington public house 71 nile street hoxton london t/no NGL212398. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 01, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the granville public house 1/3 northampton road enfield middlesex t/no NGL142576. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 01, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the duke of york public house 184 larkhall lane clapham london borough of lambeth t/no LN42991. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1998
    Delivered On Jul 11, 1998
    Satisfied
    Amount secured
    £431090 and all other monies due or to become due from the company to the chargee under the loan agreement of even date
    Short particulars
    The lion and unicorn public house 42-44 gaisford street st pancras london NW5.
    Persons Entitled
    • London Asia Pacific PLC
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Jun 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 1998
    Delivered On Jul 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1998Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1998
    Delivered On Jul 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 42/44 gaisford street kentish town l/b camden-NGL712029. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1998Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)

    Does GOLDSCORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2015Administration ended
    Dec 08, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor Patrick O'Sullivan
    No.1 Dorset Street
    Southampton
    SO15 2DP Hampshire
    practitioner
    No.1 Dorset Street
    Southampton
    SO15 2DP Hampshire
    David Robert Thurgood
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Nicholas Stewart Wood
    30 Finsbury Square
    EC2P 2YC London
    practitioner
    30 Finsbury Square
    EC2P 2YC London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0